Search icon

THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1999
Business ALEI: 0635717
Annual report due: 23 Nov 2025
Business address: 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 843 WHALLEY AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcavallaro@ccp-ct.org

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EYK1AZLM8DN3 2024-07-26 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1739, USA 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA

Business Information

Division Name THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC.
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-08-08
Initial Registration Date 2007-06-04
Entity Start Date 2007-09-30
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID ABRAMS
Role SENIOR VICE PRESIDENT
Address 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA
Title ALTERNATE POC
Name RANDI CAVALLARO
Role CFO
Address 446A BLAKE STREET, NEW HAVEN, CT, 06515, USA
Government Business
Title PRIMARY POC
Name DAVID ABRAMS
Role SENIOR VICE PRESIDENT
Address 843 WHALLEY AVE, NEW HAVEN, CT, 06515, 1286, USA
Title ALTERNATE POC
Name RANDI CAVALLARO
Role CFO
Address 446-A BLAKE ST SUITE 100, NEW HAVEN, CT, 06515, 1286, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4S6X5 Active Non-Manufacturer 2007-06-04 2024-07-10 2029-07-10 2025-07-08

Contact Information

POC DAVID ABRAMS
Phone +1 203-786-6403
Fax +1 203-776-3093
Address 843 WHALLEY AVE, NEW HAVEN, CT, 06515 1739, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
Randima Cavallaro Agent 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States +1 203-786-6403 rcavallaro@ccp-ct.org 843 WHALLEY AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
BRIAN LYNCH Officer 843 Whalley Ave, NEW HAVEN, CT, 06515, United States 22 PRINDIVILLE AVENUE, WATERFORD, CT, 06385, United States
DAVID ABRAMS Officer 843 Whalley Ave, NEW HAVEN, CT, 06515, United States 843 Whalley Ave, NEW HAVEN, CT, 06515, United States
RANDI CAVALLARO Officer 843 Whalley Ave, NEW HAVEN, CT, 06515, United States 843 Whalley Ave, NEW HAVEN, CT, 06515, United States

Director

Name Role Business address Residence address
CAROLE PORTO Director 335 CAPTAIN THOMAS BLVD - UNIT 84, WEST HAVEN, CT, 06516, United States 335 CAPTAIN THOMAS BLVD, #84, WEST HAVEN, CT, 06516, United States

History

Type Old value New value Date of change
Name change THE CHILDREN'S CENTER COMMUNITY PROGRAMS, INC. THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC 2005-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350988 2024-11-06 - Annual Report Annual Report -
BF-0011159336 2023-10-24 - Annual Report Annual Report -
BF-0010326597 2022-11-08 - Annual Report Annual Report 2022
BF-0009823585 2021-11-09 - Annual Report Annual Report -
0007000790 2020-10-14 - Annual Report Annual Report 2020
0006655128 2019-10-04 - Annual Report Annual Report 2019
0006417207 2019-02-28 - Annual Report Annual Report 2017
0006417212 2019-02-28 - Annual Report Annual Report 2018
0005690681 2016-11-09 - Annual Report Annual Report 2016
0005524840 2016-03-30 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345717979 0111500 2022-01-11 843 WHALLEY AVENUE, NEW HAVEN, CT, 06515
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-01-11
Emphasis N: COVID-19
Case Closed 2022-10-07

Related Activity

Type Complaint
Activity Nr 1847537
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2022-06-21
Abatement Due Date 2022-08-08
Current Penalty 1450.0
Initial Penalty 1450.0
Final Order 2022-07-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a):The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. ESTABLISHMENT: The employer did not record each work-related COVID-19 illness that resulted in the general recording criteria on the OSHA Form 300 or equivalent: The Children's Community Program of Connecticut, Inc. located at 843 Whalley Avenue, New Haven, CT 06515 did not record each work-related employee exposed to the SARS-CoV-2 virus on the OSHA 300 log or equivalent. On or about 01/11/2022, the employer did not record two instances, among other instances, of employee work-related COVID-19 infections on the OSHA 300 log or its equivalent, for the time period between 12/24/2021 and 1/17/2022, which resulted in lost work-days. Abatement Certification and Documentation is required
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2022-06-21
Abatement Due Date 2022-08-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-07-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2):The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: 843 WHALLEY AVENUE, NEW HAVEN, CT: The employer had not verified through a written certification that the workplace hazard assessment for personal protective equipment (PPE) had been performed as complete. On/or about December 18, 2021, the employer had not verified, through written certification, that an assessment to determine if hazards such as SARS-CoV-2, the virus that causes COVID-19, were present that necessitated the use of personal protective equipment (PPE) such as gloves, face shields, and disposable masks, in order to protect the employees performing home visits, rehabilitation visits, and or client care for presumed or confirmed COVID-19 clients.

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003326619 Active OFS 2019-08-28 2024-08-28 ORIG FIN STMT

Parties

Name THE CHILDREN'S COMMUNITY PROGRAMS OF CONNECTICUT, INC.
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information